Name: | RYAN-ST. MARIE INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 2018 (6 years ago) |
Entity Number: | 5449753 |
ZIP code: | 12207 |
County: | Saratoga |
Place of Formation: | Ohio |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 105 CLEVELAND STREET, ELYRIA, OH, United States, 44035 |
Name | Role | Address |
---|---|---|
SPENCER A RYAN | Chief Executive Officer | 31904 WOODSIDE CIRCLE, AVON LAKE, OH, United States, 44012 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 31904 WOODSIDE CIRCLE, AVON LAKE, OH, 44012, USA (Type of address: Chief Executive Officer) |
2021-03-22 | 2024-11-04 | Address | 31904 WOODSIDE CIRCLE, AVON LAKE, OH, 44012, USA (Type of address: Chief Executive Officer) |
2021-02-25 | 2024-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-09-30 | 2021-02-25 | Address | 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2018-11-28 | 2020-09-30 | Address | 6 CLEMENT AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104004539 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221219000885 | 2022-12-19 | BIENNIAL STATEMENT | 2022-11-01 |
210322060311 | 2021-03-22 | BIENNIAL STATEMENT | 2020-11-01 |
210225000056 | 2021-02-25 | CERTIFICATE OF CHANGE | 2021-02-25 |
200930000884 | 2020-09-30 | CERTIFICATE OF CHANGE | 2020-09-30 |
181128000255 | 2018-11-28 | APPLICATION OF AUTHORITY | 2018-11-28 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State